About

Registered Number: 01388157
Date of Incorporation: 11/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Industrial Estate, Station Lane, Witney, Oxon, OX28 4FA

 

Having been setup in 1978, Knf Neuberger U.K. Ltd have registered office in Oxon, it's status in the Companies House registry is set to "Active". There are 12 directors listed for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARWICK, Simon John 01 January 2009 - 1
HAUSER, Erwin Alfred 14 November 2017 - 1
BECKER, Erich Hermann Walter N/A 06 April 2000 1
BECKER, Martin 22 September 1999 21 March 2013 1
BOLT, Erwin 21 March 2013 31 October 2018 1
GILL, Eric Winston N/A 26 July 2000 1
SCHOLZ, Martin Christoph 28 September 2000 11 October 2018 1
Secretary Name Appointed Resigned Total Appointments
PURDY, Sally 01 July 2014 - 1
GILL, Susan Daphne N/A 20 October 1999 1
HEIZLER, Alexander 20 March 2013 01 July 2014 1
KERRY, Robert Lawrence 28 September 2000 21 July 2012 1
LAMPARTER, Hartmut Peter 20 October 1999 28 September 2000 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 22 March 2019
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 19 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 19 March 2018
AP01 - Appointment of director 27 November 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 30 March 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 01 May 2015
AP03 - Appointment of secretary 25 September 2014
TM02 - Termination of appointment of secretary 25 September 2014
MR04 - N/A 25 September 2014
MISC - Miscellaneous document 19 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AR01 - Annual Return 23 April 2013
AP03 - Appointment of secretary 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 26 February 2010
AUD - Auditor's letter of resignation 13 November 2009
AA - Annual Accounts 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 25 April 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
363s - Annual Return 19 July 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 13 October 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 28 April 1997
395 - Particulars of a mortgage or charge 01 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1996
395 - Particulars of a mortgage or charge 30 May 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 16 April 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 29 March 1994
AA - Annual Accounts 22 March 1994
AA - Annual Accounts 02 April 1993
395 - Particulars of a mortgage or charge 24 March 1993
363s - Annual Return 23 March 1993
AUD - Auditor's letter of resignation 18 December 1992
AA - Annual Accounts 18 October 1992
363s - Annual Return 02 April 1992
363a - Annual Return 03 September 1991
363a - Annual Return 16 July 1991
AA - Annual Accounts 25 June 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
363 - Annual Return 03 August 1988
AA - Annual Accounts 27 July 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 16 July 1987
287 - Change in situation or address of Registered Office 16 June 1987
395 - Particulars of a mortgage or charge 02 January 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 29 August 1986
MISC - Miscellaneous document 11 September 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 October 1996 Outstanding

N/A

Fixed and floating charge 20 May 1996 Outstanding

N/A

Mortgage debenture 19 March 1993 Fully Satisfied

N/A

Legal charge 22 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.